BULLET TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

07/02/247 February 2024 Appointment of Mr Charles Richard Lowe as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Keith Snow as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Andrew Shaw as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Adrian Crane as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Marcus George Gleave as a director on 2024-02-07

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Resolutions

View Document

04/01/244 January 2024 Notification of Raveningham Holdings Limited as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 3 Genesis Park Sheffield Road Rotherham S60 1DX on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Jennifer Susan Larkin as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Andrew Shaw as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Keith Snow as a director on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Peter Daniel Larkin as a director on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of Bullet Lift Group Limited as a person with significant control on 2023-12-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Change of details for Bullet Lift Group Limited as a person with significant control on 2023-06-14

View Document

07/06/237 June 2023 Director's details changed for Miss Jennifer Susan Larkin on 2023-06-02

View Document

07/06/237 June 2023 Director's details changed for Mr Peter Daniel Larkin on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT 17 CROWN ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HY ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / BULLET LIFT GROUP LIMITED / 05/09/2019

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL LARKIN / 14/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SUSAN LARKIN / 02/07/2018

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company